Search icon

NANOVIBRONIX, INC.

Company Details

Name: NANOVIBRONIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2015 (10 years ago)
Entity Number: 4767567
ZIP code: 10523
County: Nassau
Place of Formation: Delaware
Address: 525 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
BRIAN MURPHY Chief Executive Officer 36 W 208 ST, ST CHARLES, NY, United States, 60175

Filings

Filing Number Date Filed Type Effective Date
200923060492 2020-09-23 BIENNIAL STATEMENT 2019-06-01
150602000170 2015-06-02 APPLICATION OF AUTHORITY 2015-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6288707401 2020-05-14 0202 PPP 525 Executive Blvd,525 Executive Blvd, Elmsford, NY, 10523
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41934.13
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400548 Patent 2004-02-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-02-09
Termination Date 2004-09-15
Section 0145
Status Terminated

Parties

Name NANOVIBRONIX, INC.
Role Plaintiff
Name WEISS
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State